Company NameSt. Georges Court Healthcare Limited
DirectorOsman Ertosun
Company StatusActive
Company Number04159738
CategoryPrivate Limited Company
Incorporation Date14 February 2001(23 years, 2 months ago)
Previous NameCoronation Healthcare Limited

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Osman Ertosun
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2001(1 month after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxbury Manor Kemnal Road
Chislehurst
Kent
BR7 6LU
Secretary NameZarif Ertosun
NationalityBritish
StatusResigned
Appointed16 March 2001(1 month after company formation)
Appointment Duration14 years (resigned 05 April 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFarleys
47 Park Avenue Farnborough Park
Orpington
Kent
BR6 9EQ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressKalamu House
11 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

9.9k at £1Excelcare (Cambridge) LTD
99.00%
Ordinary
100 at £1Osman Ertosun
1.00%
Ordinary

Financials

Year2014
Turnover£2,405,390
Gross Profit£936,313
Net Worth-£621,126
Cash£500
Current Liabilities£1,813,588

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return14 February 2024 (2 months ago)
Next Return Due28 February 2025 (10 months, 2 weeks from now)

Charges

1 November 2003Delivered on: 19 November 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and or excelcare investments limited on any account whatsoever.
Particulars: L/H property k/a coronation street, 15 coronation street, cambridge, CB2 1HL.
Outstanding
1 November 2003Delivered on: 17 November 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

14 February 2024Confirmation statement made on 14 February 2024 with no updates (3 pages)
20 December 2023Full accounts made up to 31 March 2023 (25 pages)
14 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
4 January 2023Accounts for a small company made up to 31 March 2022 (25 pages)
25 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
30 December 2021Accounts for a small company made up to 31 March 2021 (25 pages)
26 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
7 December 2020Accounts for a small company made up to 31 March 2020 (24 pages)
21 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
27 December 2019Accounts for a small company made up to 31 March 2019 (25 pages)
7 June 2019Registered office address changed from 99 Gray's Inn Road London WC1X 8TY to Kalamu House 11 Coldbath Square London EC1R 5HL on 7 June 2019 (1 page)
26 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
28 December 2018Accounts for a small company made up to 31 March 2018 (22 pages)
15 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
21 December 2017Full accounts made up to 31 March 2017 (23 pages)
21 December 2017Full accounts made up to 31 March 2017 (23 pages)
6 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
5 January 2017Full accounts made up to 31 March 2016 (23 pages)
5 January 2017Full accounts made up to 31 March 2016 (23 pages)
27 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
27 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
4 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 10,000
(3 pages)
4 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 10,000
(3 pages)
17 December 2015Full accounts made up to 31 March 2015 (14 pages)
17 December 2015Full accounts made up to 31 March 2015 (14 pages)
21 April 2015Termination of appointment of Zarif Ertosun as a secretary on 5 April 2015 (1 page)
21 April 2015Termination of appointment of Zarif Ertosun as a secretary on 5 April 2015 (1 page)
21 April 2015Termination of appointment of Zarif Ertosun as a secretary on 5 April 2015 (1 page)
18 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 10,000
(4 pages)
18 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 10,000
(4 pages)
19 December 2014Full accounts made up to 31 March 2014 (15 pages)
19 December 2014Full accounts made up to 31 March 2014 (15 pages)
4 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 10,000
(4 pages)
4 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 10,000
(4 pages)
23 December 2013Full accounts made up to 31 March 2013 (14 pages)
23 December 2013Full accounts made up to 31 March 2013 (14 pages)
19 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
28 December 2012Full accounts made up to 31 March 2012 (16 pages)
28 December 2012Full accounts made up to 31 March 2012 (16 pages)
10 July 2012Registered office address changed from 5-15 Cromer Street London WC1H 8LS on 10 July 2012 (1 page)
10 July 2012Registered office address changed from 5-15 Cromer Street London WC1H 8LS on 10 July 2012 (1 page)
21 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
29 December 2011Full accounts made up to 31 March 2011 (16 pages)
29 December 2011Full accounts made up to 31 March 2011 (16 pages)
16 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
20 December 2010Full accounts made up to 31 March 2010 (15 pages)
20 December 2010Full accounts made up to 31 March 2010 (15 pages)
16 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
5 January 2010Full accounts made up to 31 March 2009 (14 pages)
5 January 2010Full accounts made up to 31 March 2009 (14 pages)
16 March 2009Return made up to 14/02/09; full list of members (3 pages)
16 March 2009Return made up to 14/02/09; full list of members (3 pages)
16 January 2009Full accounts made up to 31 March 2008 (15 pages)
16 January 2009Full accounts made up to 31 March 2008 (15 pages)
27 February 2008Return made up to 14/02/08; full list of members (3 pages)
27 February 2008Return made up to 14/02/08; full list of members (3 pages)
11 December 2007Full accounts made up to 31 March 2007 (15 pages)
11 December 2007Full accounts made up to 31 March 2007 (15 pages)
11 May 2007Director's particulars changed (1 page)
11 May 2007Director's particulars changed (1 page)
12 April 2007Return made up to 14/02/07; full list of members (2 pages)
12 April 2007Return made up to 14/02/07; full list of members (2 pages)
30 January 2007Full accounts made up to 31 March 2006 (14 pages)
30 January 2007Full accounts made up to 31 March 2006 (14 pages)
5 April 2006Return made up to 14/02/06; full list of members (2 pages)
5 April 2006Return made up to 14/02/06; full list of members (2 pages)
10 January 2006Full accounts made up to 31 March 2005 (12 pages)
10 January 2006Full accounts made up to 31 March 2005 (12 pages)
2 November 2005Company name changed coronation healthcare LIMITED\certificate issued on 02/11/05 (2 pages)
2 November 2005Company name changed coronation healthcare LIMITED\certificate issued on 02/11/05 (2 pages)
2 March 2005Return made up to 14/02/05; full list of members (6 pages)
2 March 2005Return made up to 14/02/05; full list of members (6 pages)
4 February 2005Full accounts made up to 31 March 2004 (12 pages)
4 February 2005Full accounts made up to 31 March 2004 (12 pages)
16 March 2004Return made up to 14/02/04; full list of members (6 pages)
16 March 2004Return made up to 14/02/04; full list of members (6 pages)
20 January 2004Full accounts made up to 31 March 2003 (12 pages)
20 January 2004Full accounts made up to 31 March 2003 (12 pages)
19 November 2003Particulars of mortgage/charge (3 pages)
19 November 2003Particulars of mortgage/charge (3 pages)
17 November 2003Particulars of mortgage/charge (10 pages)
17 November 2003Particulars of mortgage/charge (10 pages)
11 March 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 March 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 January 2003Full accounts made up to 31 March 2002 (14 pages)
16 January 2003Full accounts made up to 31 March 2002 (14 pages)
15 March 2002Return made up to 14/02/02; full list of members (6 pages)
15 March 2002Return made up to 14/02/02; full list of members (6 pages)
25 April 2001Ad 16/03/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
25 April 2001Ad 16/03/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
11 April 2001Director resigned (1 page)
11 April 2001Secretary resigned (1 page)
11 April 2001New director appointed (2 pages)
11 April 2001Registered office changed on 11/04/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
11 April 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
11 April 2001Secretary resigned (1 page)
11 April 2001New secretary appointed (2 pages)
11 April 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
11 April 2001Director resigned (1 page)
11 April 2001New director appointed (2 pages)
11 April 2001Registered office changed on 11/04/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
11 April 2001New secretary appointed (2 pages)
14 February 2001Incorporation (12 pages)
14 February 2001Incorporation (12 pages)